About

Registered Number: 03381549
Date of Incorporation: 05/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 16 South Cornelly Trading Estate, Porthcawl Road South Cornelly, Bridgend, Mid Glamorgan, CF33 4RE

 

Based in Bridgend, Western Leisure & Amusements Ltd was setup in 1997. Western Leisure & Amusements Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASE, Richard Parry 09 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 07 December 2018
AP03 - Appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
AA01 - Change of accounting reference date 18 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 July 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 28 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 13 June 2003
AUD - Auditor's letter of resignation 05 April 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 02 April 2002
287 - Change in situation or address of Registered Office 27 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
AUD - Auditor's letter of resignation 01 October 1998
363s - Annual Return 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 28 April 1998
225 - Change of Accounting Reference Date 24 March 1998
CERTNM - Change of name certificate 29 January 1998
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
RESOLUTIONS - N/A 17 September 1997
CERTNM - Change of name certificate 17 September 1997
MEM/ARTS - N/A 17 September 1997
123 - Notice of increase in nominal capital 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 July 2010 Outstanding

N/A

Legal charge 22 March 1999 Outstanding

N/A

Legal charge 22 March 1999 Outstanding

N/A

Legal charge 27 April 1998 Outstanding

N/A

Legal charge 22 April 1998 Fully Satisfied

N/A

Legal charge 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Fully Satisfied

N/A

Debenture 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Outstanding

N/A

Legal charge 01 September 1997 Fully Satisfied

N/A

Legal charge 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.